Search icon

DIEZ-MORA ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: DIEZ-MORA ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DIEZ-MORA ARCHITECTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 1988 (36 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K46259
FEI/EIN Number 65-0091442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 275 FOUNTAINEBLEAU BLVD., SUITE 247, MIAMI, FL 33173
Mail Address: 275 FONTAINEBLEAU BLVD, STE 247, MIAMI, FL 33172
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA, RICHARD P Agent 275 FOUNTAINEBLEAU BLVD., SUITE 247, MIAMI, FL 33172
DIEZ, PEDRO Director 5001 SW 74TH COURT, SUITE 105, MIAMI, FL 33155
MORA, RICHARD Director 275 FONTAINEBLEAU BLVD, STE 247, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 275 FOUNTAINEBLEAU BLVD., SUITE 247, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 275 FOUNTAINEBLEAU BLVD., SUITE 247, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2001-11-01 275 FOUNTAINEBLEAU BLVD., SUITE 247, MIAMI, FL 33173 -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-04-16 MORA, RICHARD P -

Documents

Name Date
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-11-01
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State